Advanced company searchLink opens in new window

ICANCONTROL LIMITED

Company number 06125302

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Mar 2011 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2010 CH01 Director's details changed for Mr Simon Charles Baines on 20 May 2010
14 May 2010 AR01 Annual return made up to 23 February 2010 with full list of shareholders
Statement of capital on 2010-05-14
  • GBP 100
14 May 2010 CH04 Secretary's details changed for Magee Gammon Corporate Limited on 1 October 2009
08 Jan 2010 AA Total exemption small company accounts made up to 28 February 2009
30 Jul 2009 DISS40 Compulsory strike-off action has been discontinued
29 Jul 2009 363a Return made up to 23/02/09; full list of members
29 Jul 2009 288c Secretary's Change of Particulars / magee gammon corporate LIMITED / 23/02/2009 / Date of Birth was: 11-Jul-1963, now: none; HouseName/Number was: , now: henwood house; Street was: 19 north street, now: henwood; Post Code was: TN24 8LF, now: TN24 8DH; Country was: , now: england
23 Jun 2009 GAZ1 First Gazette notice for compulsory strike-off
13 Mar 2009 AA Total exemption small company accounts made up to 29 February 2008
20 Mar 2008 363a Return made up to 23/02/08; full list of members
11 Apr 2007 88(2)R Ad 06/03/07--------- £ si 99@1=99 £ ic 1/100
11 Apr 2007 128(4) Notice of assignment of name or new name to shares
23 Feb 2007 NEWINC Incorporation